EDWARD DILLON (BONDERS) LIMITED
BELFAST


Company number NI007323
Status Active
Incorporation Date 4 July 1968
Company Type Private Limited Company
Address HAWTHORN OFFICE PARK, 41A STOCKMAN'S WAY, BELFAST, BT9 7ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Julien Soisson on 22 July 2016; Full accounts made up to 30 June 2015. The most likely internet sites of EDWARD DILLON (BONDERS) LIMITED are www.edwarddillonbonders.co.uk, and www.edward-dillon-bonders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Edward Dillon Bonders Limited is a Private Limited Company. The company registration number is NI007323. Edward Dillon Bonders Limited has been working since 04 July 1968. The present status of the company is Active. The registered address of Edward Dillon Bonders Limited is Hawthorn Office Park 41a Stockman S Way Belfast Bt9 7et. . HOURICAN, Aishling is a Secretary of the company. MAGUIRE, Michael Lavery is a Director of the company. SOISSON, Julien is a Director of the company. Secretary MC CONAGHIE, Leonard Steele has been resigned. Secretary O'BEIRNE, Benedict Joseph has been resigned. Director CUMMINS, Jim has been resigned. Director DUFFY, Paul Charles has been resigned. Director DUFFY, Paul Charles has been resigned. Director HOWARD, Michael Paul has been resigned. Director JEFFERSON, Albert Edward Gill has been resigned. Director LAL, Mohit has been resigned. Director MCLERNON, John Steele has been resigned. Director RICARD, Alexandre has been resigned. Director RICARD, Alexandre has been resigned. Director THOMAS, Guillaume has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOURICAN, Aishling
Appointed Date: 02 December 2013

Director
MAGUIRE, Michael Lavery
Appointed Date: 28 July 2006
65 years old

Director
SOISSON, Julien
Appointed Date: 19 September 2014
53 years old

Resigned Directors

Secretary
MC CONAGHIE, Leonard Steele
Resigned: 08 August 2005
Appointed Date: 04 July 1968

Secretary
O'BEIRNE, Benedict Joseph
Resigned: 02 December 2013
Appointed Date: 08 August 2005

Director
CUMMINS, Jim
Resigned: 01 March 2013
Appointed Date: 01 July 2011
57 years old

Director
DUFFY, Paul Charles
Resigned: 21 July 2008
Appointed Date: 08 August 2005
59 years old

Director
DUFFY, Paul Charles
Resigned: 14 March 2002
Appointed Date: 04 July 1968
59 years old

Director
HOWARD, Michael Paul
Resigned: 31 January 2005
Appointed Date: 15 May 2002
58 years old

Director
JEFFERSON, Albert Edward Gill
Resigned: 31 July 2006
Appointed Date: 04 July 1968
83 years old

Director
LAL, Mohit
Resigned: 30 June 2011
Appointed Date: 11 October 2006
61 years old

Director
MCLERNON, John Steele
Resigned: 08 August 2005
Appointed Date: 04 July 1968
81 years old

Director
RICARD, Alexandre
Resigned: 31 August 2011
Appointed Date: 21 July 2008
53 years old

Director
RICARD, Alexandre
Resigned: 11 October 2006
Appointed Date: 31 January 2005
53 years old

Director
THOMAS, Guillaume
Resigned: 01 September 2014
Appointed Date: 01 July 2011
49 years old

Persons With Significant Control

Coleraine Distillery
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

EDWARD DILLON (BONDERS) LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Sep 2016
Director's details changed for Mr Julien Soisson on 22 July 2016
16 Mar 2016
Full accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 500

12 Apr 2015
Full accounts made up to 30 June 2014
...
... and 126 more events
04 Jul 1968
Articles
04 Jul 1968
Memorandum
04 Jul 1968
Particulars re directors

04 Jul 1968
Situation of reg office

04 Jul 1968
Statement of nominal cap